Background WavePink WaveYellow Wave

TANDORA LIMITED (03050353)

TANDORA LIMITED (03050353) is an active UK company. incorporated on 26 April 1995. with registered office in 357 City Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TANDORA LIMITED has been registered for 30 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
03050353
Status
active
Type
ltd
Incorporated
26 April 1995
Age
30 years
Address
357 City Road, EC1V 1LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDORA LIMITED

TANDORA LIMITED is an active company incorporated on 26 April 1995 with the registered office located in 357 City Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TANDORA LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03050353

LTD Company

Age

30 Years

Incorporated 26 April 1995

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

357 City Road London , EC1V 1LR,

Timeline

6 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STROH, Sidney Benjamin

Active
City Road, LondonEC1V 1LR
Secretary
Appointed 01 May 1995

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
City Road, LondonEC1V 1LR
Born April 1952
Director
Appointed 01 May 1995

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 26 Apr 1995
Resigned 01 May 1995

STROH, Sidney Benjamin

Resigned
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 01 May 1995
Resigned 12 Jan 2026

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 26 Apr 1995
Resigned 01 May 1995

Persons with significant control

2

Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Benjamin Sydney Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
10 August 2016
AR01AR01
Gazette Filings Brought Up To Date
6 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
18 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
30 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Gazette Notice Compulsary
21 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
287Change of Registered Office
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1997
AAAnnual Accounts
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
19 May 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1995
395Particulars of Mortgage or Charge
Legacy
14 June 1995
395Particulars of Mortgage or Charge
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Memorandum Articles
17 May 1995
MEM/ARTSMEM/ARTS
Resolution
17 May 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
287Change of Registered Office
Incorporation Company
26 April 1995
NEWINCIncorporation